London
WC1X 0ER
Director Name | Prof Roland George Mayer |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 1991(9 years, 4 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 18-21 Wilmington Square London WC1X 0ER |
Director Name | Arabella Bunce |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2001(19 years, 7 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Producer |
Country of Residence | England |
Correspondence Address | 5 18-21 Wilmington Square London WC1X 0ER |
Director Name | Mr Maurice John Dwyer |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2007(24 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 18-21 Wilmington Square London WC1X 0ER |
Director Name | Ms Helen Amelia Symonds |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2010(27 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 18-21 Wilmington Square London WC1X 0ER |
Director Name | Mr Mark Howard Forsyth |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2011(29 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 10 18-21 Wilmington Square London WC1X 0ER |
Director Name | Mr Daniel Charles Wild |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2014(32 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 9 White Lion Street London N1 9PD |
Director Name | Dr Vivienne Anne Ezzat |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2019(37 years after company formation) |
Appointment Duration | 5 years |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 13 Cordage Court Hungate Lincoln LN1 1EN |
Secretary Name | Islington Properties Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 September 2015(33 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Correspondence Address | 4th Floor 9 White Lion Street Islington London N1 9PD |
Director Name | Mr Simon Peter Hammerton |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 May 1994) |
Role | Student |
Correspondence Address | 18-21 Wilmington Square London WC1X 0ER |
Director Name | Miss Angela Mollie Matthews |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(9 years, 4 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 17 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Charnham Street Hungerford Berkshire RG17 0EP |
Director Name | Miss Carolyn Margery Walton |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 March 1995) |
Role | Company Director |
Correspondence Address | 18-21 Wilmington Square London WC1X 0ER |
Director Name | Mr John Nicholas Golding |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(9 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 May 1992) |
Role | Photographers Agent |
Correspondence Address | 18-21 Wilmington Square London WC1X 0ER |
Director Name | Mrs Judith Dauncey |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 September 1994) |
Role | Lawyer |
Correspondence Address | 18-21 Wilmington Square London WC1X 0ER |
Director Name | Mr Christopher David Adams |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 18-21 Wilmington Square London WC1X 0ER |
Secretary Name | Mr Christopher David Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 October 2000) |
Role | Company Director |
Correspondence Address | 18-21 Wilmington Square London WC1X 0ER |
Director Name | Peter Benjamin Mandelson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 1997) |
Role | Member Of Parliament |
Correspondence Address | Flat 3 18/21 Wilmington Square London WC1X 0ER |
Director Name | Joanne Waldern |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 09 May 2003) |
Role | Banker |
Correspondence Address | Unit 17 18-21 Wilmington Square London WC1X 0ER |
Secretary Name | Timothy John Atherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(12 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 August 1994) |
Role | Journalist |
Correspondence Address | 18-21 Wilmington Square London WC1X 0ER |
Director Name | Jonathan David Grant Manning |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 September 2001) |
Role | Barrister |
Correspondence Address | Flat 8 18-21 Wilmington Square London WC1X 0ER |
Director Name | Frederique Marie Lucie Pierre-Pierre |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 March 1995(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 November 2001) |
Role | Assistant Director (Non-Execut |
Correspondence Address | 18-21 Wilmington Square London WC1X 0ER |
Director Name | Robert Thomas Preston Jones |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1998) |
Role | Solicitor |
Correspondence Address | Flkat 1 18-21 Wilmington Square London Wc1x Oer |
Director Name | Sharon Lisa Pulfer |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 November 2002) |
Role | Accountant |
Correspondence Address | Flat 3 18-21 Wilmington Square Islington London WC1X 0ER |
Director Name | Richard Baum |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 January 2006) |
Role | Journalist |
Correspondence Address | Flat 1 18-21 Wilmington Square London WC1X 0ER |
Secretary Name | Sharon Lisa Pulfer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(17 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 24 October 2000) |
Role | Accountant |
Correspondence Address | Flat 3 18-21 Wilmington Square Islington London WC1X 0ER |
Secretary Name | Lyndsey Jo McAllister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(18 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 February 2010) |
Role | Company Director |
Correspondence Address | 46 Yardley Avenue Pitstone Leighton Buzzard Bedfordshire LU7 9AL |
Director Name | Stuart Edward Bradley |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 February 2004) |
Role | Consultant |
Correspondence Address | Flat 8 18-21 Wilmington Square London WC1X 0ER |
Director Name | Davina Jane Garrod |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(19 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 August 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 10 18-21 Wilmington Square London WC1X 0ER |
Director Name | Donovan Charles Ingram |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 October 2009) |
Role | Solicitor |
Correspondence Address | Flat 8 18-21 Wilmington Square London WC1X 0ER |
Director Name | Gad Sassower |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(21 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 20 December 2018) |
Role | Antiques Dealer Property Devel |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cloudesley Square London N1 0HT |
Director Name | Janette Rowland |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 February 2010) |
Role | Housewife |
Correspondence Address | Flat 7 18-21 Wilmington Square London WC1X 0ER |
Director Name | Lee Anthony Bostock |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(23 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 April 2014) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Flat 1 18-21 Wilmington Square London WC1X 0ER |
Secretary Name | Mr Steven Brian Hume |
---|---|
Status | Resigned |
Appointed | 04 February 2010(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 September 2015) |
Role | Company Director |
Correspondence Address | Old Farm House Baldock Road Buntingford Hertfordshire SG9 9DW |
Registered Address | 3rd Floor White Lion Street London N1 9PD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
1 at £10 | Arabella Bunce 10.00% Ordinary |
---|---|
1 at £10 | B.j. Heinzen 10.00% Ordinary |
1 at £10 | Daniel Wild 10.00% Ordinary |
1 at £10 | G. Sassower 10.00% Ordinary |
1 at £10 | Helen Amelia Symonds 10.00% Ordinary |
1 at £10 | Mark Howard Forsyth 10.00% Ordinary |
1 at £10 | Maurice John Dwyer 10.00% Ordinary |
1 at £10 | Miss Angela Mollie Matthews 10.00% Ordinary |
1 at £10 | R.g. Meyer 10.00% Ordinary |
1 at £10 | Riverview Estates LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,550 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
20 November 2023 | Confirmation statement made on 23 September 2023 with updates (4 pages) |
---|---|
15 November 2022 | Registered office address changed from C/O Islington Properties Ltd 4th Floor 9 White Lion Street London N1 9PD to 3rd Floor White Lion Street London N1 9PD on 15 November 2022 (1 page) |
15 November 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
6 January 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
24 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
11 November 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
14 December 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
14 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
11 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
18 June 2019 | Termination of appointment of Gad Sassower as a director on 20 December 2018 (1 page) |
18 June 2019 | Appointment of Dr Vivienne Anne Ezzat as a director on 9 April 2019 (2 pages) |
5 December 2018 | Termination of appointment of Angela Mollie Matthews as a director on 17 March 2018 (1 page) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
28 September 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
6 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 September 2015 | Appointment of Islington Properties Limited as a secretary on 18 September 2015 (2 pages) |
21 September 2015 | Registered office address changed from Mutfords Hare Street Buntingford Hertfordshire SG9 0ED to C/O Islington Properties Ltd 4th Floor 9 White Lion Street London N1 9PD on 21 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Steven Brian Hume as a secretary on 18 September 2015 (1 page) |
21 September 2015 | Registered office address changed from Mutfords Hare Street Buntingford Hertfordshire SG9 0ED to C/O Islington Properties Ltd 4th Floor 9 White Lion Street London N1 9PD on 21 September 2015 (1 page) |
21 September 2015 | Appointment of Islington Properties Limited as a secretary on 18 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Steven Brian Hume as a secretary on 18 September 2015 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 September 2014 | Appointment of Mr Daniel Charles Wild as a director on 9 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr Daniel Charles Wild as a director on 9 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr Daniel Charles Wild as a director on 9 September 2014 (2 pages) |
5 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Termination of appointment of Lee Anthony Bostock as a director on 14 April 2014 (1 page) |
5 September 2014 | Termination of appointment of Lee Anthony Bostock as a director on 14 April 2014 (1 page) |
5 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
21 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
21 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
29 August 2012 | Appointment of Mr Mark Howard Forsyth as a director (2 pages) |
29 August 2012 | Appointment of Mr Mark Howard Forsyth as a director (2 pages) |
29 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (13 pages) |
29 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (13 pages) |
28 August 2012 | Termination of appointment of Davina Garrod as a director (1 page) |
28 August 2012 | Termination of appointment of Davina Garrod as a director (1 page) |
16 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (13 pages) |
16 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (13 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (13 pages) |
26 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (13 pages) |
25 October 2010 | Director's details changed for Miss Angela Mollie Matthews on 1 October 2009 (2 pages) |
25 October 2010 | Termination of appointment of Janette Rowland as a director (1 page) |
25 October 2010 | Director's details changed for Professor Roland George Mayer on 1 October 2009 (2 pages) |
25 October 2010 | Secretary's details changed for Mr Steven Brian Hume on 25 June 2010 (2 pages) |
25 October 2010 | Director's details changed for Arabella Bunce on 1 October 2009 (2 pages) |
25 October 2010 | Director's details changed for Dr Barbara Joyce Heinzen on 1 October 2009 (2 pages) |
25 October 2010 | Director's details changed for Professor Roland George Mayer on 1 October 2009 (2 pages) |
25 October 2010 | Director's details changed for Arabella Bunce on 1 October 2009 (2 pages) |
25 October 2010 | Director's details changed for Maurice John Dwyer on 1 October 2009 (2 pages) |
25 October 2010 | Secretary's details changed for Mr Steven Brian Hume on 25 June 2010 (2 pages) |
25 October 2010 | Director's details changed for Davina Jane Garrod on 1 October 2009 (2 pages) |
25 October 2010 | Director's details changed for Miss Angela Mollie Matthews on 1 October 2009 (2 pages) |
25 October 2010 | Termination of appointment of Donovan Ingram as a director (1 page) |
25 October 2010 | Director's details changed for Maurice John Dwyer on 1 October 2009 (2 pages) |
25 October 2010 | Director's details changed for Dr Barbara Joyce Heinzen on 1 October 2009 (2 pages) |
25 October 2010 | Director's details changed for Lee Anthony Bostock on 1 October 2009 (2 pages) |
25 October 2010 | Director's details changed for Lee Anthony Bostock on 1 October 2009 (2 pages) |
25 October 2010 | Appointment of Miss Helen Amelia Symonds as a director (2 pages) |
25 October 2010 | Director's details changed for Miss Angela Mollie Matthews on 1 October 2009 (2 pages) |
25 October 2010 | Termination of appointment of Janette Rowland as a director (1 page) |
25 October 2010 | Appointment of Miss Helen Amelia Symonds as a director (2 pages) |
25 October 2010 | Director's details changed for Davina Jane Garrod on 1 October 2009 (2 pages) |
25 October 2010 | Director's details changed for Lee Anthony Bostock on 1 October 2009 (2 pages) |
25 October 2010 | Director's details changed for Maurice John Dwyer on 1 October 2009 (2 pages) |
25 October 2010 | Director's details changed for Davina Jane Garrod on 1 October 2009 (2 pages) |
25 October 2010 | Termination of appointment of Donovan Ingram as a director (1 page) |
25 October 2010 | Director's details changed for Professor Roland George Mayer on 1 October 2009 (2 pages) |
25 October 2010 | Director's details changed for Dr Barbara Joyce Heinzen on 1 October 2009 (2 pages) |
25 October 2010 | Director's details changed for Arabella Bunce on 1 October 2009 (2 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
4 February 2010 | Termination of appointment of Lyndsey Mcallister as a secretary (1 page) |
4 February 2010 | Appointment of Mr Steven Brian Hume as a secretary (1 page) |
4 February 2010 | Termination of appointment of Lyndsey Mcallister as a secretary (1 page) |
4 February 2010 | Appointment of Mr Steven Brian Hume as a secretary (1 page) |
9 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
9 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
8 September 2009 | Return made up to 10/08/09; full list of members (10 pages) |
8 September 2009 | Return made up to 10/08/09; full list of members (10 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
12 August 2008 | Return made up to 10/08/08; full list of members (10 pages) |
12 August 2008 | Return made up to 10/08/08; full list of members (10 pages) |
10 October 2007 | Return made up to 10/08/07; full list of members (5 pages) |
10 October 2007 | Return made up to 10/08/07; full list of members (5 pages) |
28 April 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
28 April 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (1 page) |
8 March 2007 | Return made up to 10/08/06; full list of members (6 pages) |
8 March 2007 | New director appointed (1 page) |
8 March 2007 | Return made up to 10/08/06; full list of members (6 pages) |
8 March 2007 | New director appointed (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
14 September 2005 | Return made up to 10/08/05; full list of members (6 pages) |
14 September 2005 | Return made up to 10/08/05; full list of members (6 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: 11 hall park berkhamsted hertfordshire HP4 2NU (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: 11 hall park berkhamsted hertfordshire HP4 2NU (1 page) |
4 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
4 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
30 September 2004 | Return made up to 10/08/04; full list of members
|
30 September 2004 | Return made up to 10/08/04; full list of members
|
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
2 December 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
2 December 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
28 October 2003 | Return made up to 10/08/03; full list of members (13 pages) |
28 October 2003 | Return made up to 10/08/03; full list of members (13 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Director resigned (1 page) |
23 January 2003 | Return made up to 10/08/02; full list of members
|
23 January 2003 | Return made up to 10/08/02; full list of members
|
4 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
26 September 2001 | Return made up to 10/08/01; full list of members (11 pages) |
26 September 2001 | Return made up to 10/08/01; full list of members (11 pages) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | Secretary resigned (1 page) |
8 December 2000 | Secretary resigned;director resigned (1 page) |
8 December 2000 | Registered office changed on 08/12/00 from: flat 5, 18/21 wilmington square london WC1X oer (1 page) |
8 December 2000 | Full accounts made up to 31 December 1999 (10 pages) |
8 December 2000 | Full accounts made up to 31 December 1999 (10 pages) |
8 December 2000 | Registered office changed on 08/12/00 from: flat 5, 18/21 wilmington square london WC1X oer (1 page) |
8 December 2000 | Secretary resigned;director resigned (1 page) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | New secretary appointed (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
10 August 1999 | Return made up to 10/08/99; change of members (8 pages) |
10 August 1999 | Return made up to 10/08/99; change of members (8 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
8 September 1998 | Return made up to 10/08/98; full list of members (8 pages) |
8 September 1998 | Return made up to 10/08/98; full list of members (8 pages) |
5 September 1997 | Return made up to 10/08/97; change of members (8 pages) |
5 September 1997 | Return made up to 10/08/97; change of members (8 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
15 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
15 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
21 August 1996 | Return made up to 10/08/96; no change of members (6 pages) |
21 August 1996 | Return made up to 10/08/96; no change of members (6 pages) |
22 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
22 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
17 August 1995 | Return made up to 10/08/95; full list of members
|
17 August 1995 | Return made up to 10/08/95; full list of members
|
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | Director resigned (2 pages) |
28 March 1995 | Director resigned (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
2 April 1982 | Incorporation (16 pages) |
2 April 1982 | Incorporation (16 pages) |